PROCLENSE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-13 delete otherexecutives Danny Jarvis
2024-03-13 delete address 4 Mimram Road Welwyn Herts AL6 9HA
2024-03-13 delete person Danny Jarvis
2024-03-13 delete person Jason Stringer
2024-03-13 delete person Mark Phillips
2024-03-13 insert address 14A High Street Welwyn Herts AL6 9EQ
2024-03-13 insert person Alex Pitcher
2024-03-13 insert person Laura Malins
2024-03-13 update founded_year null => 1989
2024-03-13 update primary_contact 4 Mimram Road Welwyn Herts AL6 9HA => 14A High Street Welwyn Herts AL6 9EQ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-07 delete address 4 MIMRAM ROAD WELWYN ENGLAND AL6 9HA
2021-08-07 insert address 14A HIGH STREET WELWYN HERTS ENGLAND AL6 9EQ
2021-08-07 update registered_address
2021-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2021 FROM 4 MIMRAM ROAD WELWYN AL6 9HA ENGLAND
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2020-12-07 delete address GOWRAN HOUSE 56 BROAD STREET CHIPPING SODBURY BRISTOL BS37 6AG
2020-12-07 insert address 4 MIMRAM ROAD WELWYN ENGLAND AL6 9HA
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update registered_address
2020-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM GOWRAN HOUSE 56 BROAD STREET CHIPPING SODBURY BRISTOL BS37 6AG
2020-10-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-07 update num_mort_charges 2 => 3
2019-11-07 update num_mort_outstanding 2 => 3
2019-11-07 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068408610003
2019-07-04 insert managingdirector Dexter Lucas
2019-07-04 insert otherexecutives Danny Jarvis
2019-07-04 insert person Brooke Lucas
2019-07-04 insert person Danny Jarvis
2019-07-04 insert person Dexter Lucas
2019-07-04 insert person Jason Stringer
2019-07-04 insert person Lorraine Graham
2019-07-04 insert person Mark Phillips
2019-07-04 insert person Sophie Halliday
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-08 delete source_ip 178.239.162.152
2018-08-08 insert source_ip 35.178.57.64
2018-04-07 update num_mort_charges 1 => 2
2018-04-07 update num_mort_outstanding 1 => 2
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068408610002
2017-10-25 insert about_pages_linkeddomain linkedin.com
2017-10-25 insert client_pages_linkeddomain linkedin.com
2017-10-25 insert contact_pages_linkeddomain linkedin.com
2017-10-25 insert index_pages_linkeddomain linkedin.com
2017-10-25 insert management_pages_linkeddomain linkedin.com
2017-10-25 insert projects_pages_linkeddomain linkedin.com
2017-10-25 insert terms_pages_linkeddomain linkedin.com
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 delete index_pages_linkeddomain digipage.net
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-15 update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2017-03-15 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2017-03-15 update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-11 insert address 4 Mimram Road Welwyn Herts AL6 9HA
2016-07-11 insert index_pages_linkeddomain digipage.net
2016-07-11 update primary_contact null => 4 Mimram Road Welwyn Herts AL6 9HA
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-23 update statutory_documents 09/03/16 FULL LIST
2015-11-06 update robots_txt_status online.proclense.com: 403 => 404
2015-09-20 update website_status OK => FlippedRobots
2015-08-04 update website_status OK => FlippedRobots
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-08 update num_mort_charges 0 => 1
2015-07-08 update num_mort_outstanding 0 => 1
2015-06-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-17 update website_status OK => FlippedRobots
2015-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068408610001
2015-05-08 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-29 update website_status OK => FlippedRobots
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-20 update statutory_documents 09/03/15 FULL LIST
2015-03-13 update website_status OK => FlippedRobots
2015-01-12 update website_status OK => FlippedRobots
2014-12-14 update website_status FlippedRobots => OK
2014-12-14 update robots_txt_status online.proclense.com: 404 => 403
2014-11-26 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-29 delete address 4 Mimram Road Welwyn Herts AL6 9HA
2014-05-29 delete alias Proclense Valeting Services
2014-05-29 delete alias Proclense Valeting Services Ltd.
2014-05-29 update primary_contact 4 Mimram Road Welwyn Herts AL6 9HA => null
2014-05-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-05-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-04-02 update statutory_documents 09/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-20 insert fax 01438 840071
2013-07-09 delete source_ip 178.239.162.194
2013-07-09 insert source_ip 178.239.162.152
2013-07-09 update robots_txt_status www.proclense.com: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 09/03/13 FULL LIST
2012-11-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 09/03/12 FULL LIST
2011-11-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 09/03/11 FULL LIST
2011-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEXTER LUCAS / 10/03/2011
2011-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEXTER LUCAS / 10/03/2011
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 09/03/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEXTER LUCAS / 03/03/2010
2009-03-18 update statutory_documents DIRECTOR AND SECRETARY APPOINTED DEXTER LUCAS
2009-03-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES
2009-03-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2009-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION